Search icon

CMRD, LLC - Florida Company Profile

Company Details

Entity Name: CMRD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMRD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L08000092300
FEI/EIN Number 263764872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5823 BOWN DANIEL DRIVE, 1401, TAMPA, FL, 33616, US
Mail Address: 5823 BOWN DANIEL DRIVE, 1401, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREBILCOCK CHARLES EJr. Managing Member 5823 BOWN DANIEL DRIVE, TAMPA, FL, 33616
Ringness Margaret M Auth 17468 Deepview Drive, Chagrin Falls, OH, 44023
Trebilcock Robert P Auth 152 High Street, Keene, NH, 03431
Trebilcock David LJr. Auth 2807 E 37th Place, Tulsa, OK, 74105
TREBILCOCK CHARLES E Agent 5823 BOWEN DANIEL DRIVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 5823 BOWN DANIEL DRIVE, 1401, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2018-03-26 5823 BOWN DANIEL DRIVE, 1401, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 5823 BOWEN DANIEL DRIVE, 1401, TAMPA, FL 33616 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State